Rochdale
OL11 1LQ
Secretary Name | Mr Kim Pedersen |
---|---|
Status | Closed |
Appointed | 07 March 2014(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 12 October 2021) |
Role | Company Director |
Correspondence Address | Cedar House Sandbrook Business Park Rochdale OL11 1LQ |
Director Name | Mrs Kirsten Kolby Andersen |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney New Platt Lane Cranage Crewe Cheshire CW4 8HS |
Secretary Name | Mr Tomas Bur Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW |
Website | hansenfacades.com |
---|---|
Email address | [email protected] |
Registered Address | Cedar House Sandbrook Business Park Rochdale OL11 1LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
100 at £1 | Hansengroup LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
21 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 August 2015 | Registered office address changed from Unit 2 Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW to Cedar House Sandbrook Business Park Rochdale OL11 1LQ on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Unit 2 Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW to Cedar House Sandbrook Business Park Rochdale OL11 1LQ on 21 August 2015 (1 page) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 October 2014 | Company name changed hansen facades major projects LIMITED\certificate issued on 23/10/14
|
23 October 2014 | Company name changed hansen facades major projects LIMITED\certificate issued on 23/10/14
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 March 2014 | Termination of appointment of Kim Pedersen as a secretary (1 page) |
7 March 2014 | Appointment of Mr. Kim Pedersen as a secretary (2 pages) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (3 pages) |
7 March 2014 | Secretary's details changed for Mr. Tomas Bur Andersen on 7 March 2014 (1 page) |
7 March 2014 | Appointment of Mr. Kim Pedersen as a secretary (2 pages) |
7 March 2014 | Secretary's details changed for Mr. Tomas Bur Andersen on 7 March 2014 (1 page) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (3 pages) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (3 pages) |
7 March 2014 | Secretary's details changed for Mr. Tomas Bur Andersen on 7 March 2014 (1 page) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 March 2014 | Termination of appointment of Kim Pedersen as a secretary (1 page) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 November 2013 | Company name changed danish vision LIMITED\certificate issued on 28/11/13
|
28 November 2013 | Company name changed danish vision LIMITED\certificate issued on 28/11/13
|
1 August 2013 | Secretary's details changed for Mr. Tomas Bur Andersen on 1 August 2013 (1 page) |
1 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Secretary's details changed for Mr. Tomas Bur Andersen on 1 August 2013 (1 page) |
1 August 2013 | Director's details changed for Mr. Tomas Bur Andersen on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr. Tomas Bur Andersen on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr. Tomas Bur Andersen on 1 August 2013 (2 pages) |
1 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Secretary's details changed for Mr. Tomas Bur Andersen on 1 August 2013 (1 page) |
7 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Registered office address changed from the Spinney New Platt Lane Cranage Crewe Cheshire CW4 8HS England on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from the Spinney New Platt Lane Cranage Crewe Cheshire CW4 8HS England on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from the Spinney New Platt Lane Cranage Crewe Cheshire CW4 8HS England on 3 April 2012 (1 page) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 September 2010 | Termination of appointment of Kirsten Andersen as a director (1 page) |
1 September 2010 | Termination of appointment of Kirsten Andersen as a director (1 page) |
5 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 July 2009 | Ad 01/05/09\gbp si 80@1=80\gbp ic 20/100\ (3 pages) |
1 July 2009 | Ad 01/05/09\gbp si 80@1=80\gbp ic 20/100\ (3 pages) |
30 June 2009 | Accounting reference date shortened from 31/05/2010 to 30/06/2009 (1 page) |
30 June 2009 | Accounting reference date shortened from 31/05/2010 to 30/06/2009 (1 page) |
1 May 2009 | Incorporation (21 pages) |
1 May 2009 | Incorporation (21 pages) |